Background WavePink WaveYellow Wave

WEST MIDLANDS TRAINS LIMITED (09860466)

WEST MIDLANDS TRAINS LIMITED (09860466) is an active UK company. incorporated on 6 November 2015. with registered office in London. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. WEST MIDLANDS TRAINS LIMITED has been registered for 10 years. Current directors include BOOTH, Dominic Daniel Gerard, FUJIWARA, Kazuya, HARRIS, Christiaan Spencer and 3 others.

Company Number
09860466
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
2nd Floor St Andrew's House, London, EC4A 3AG
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BOOTH, Dominic Daniel Gerard, FUJIWARA, Kazuya, HARRIS, Christiaan Spencer, PILBEAM, Alan Thomas, TRIVEDI, Tapan, WRIGHT, Paul
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST MIDLANDS TRAINS LIMITED

WEST MIDLANDS TRAINS LIMITED is an active company incorporated on 6 November 2015 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. WEST MIDLANDS TRAINS LIMITED was registered 10 years ago.(SIC: 49100)

Status

active

Active since 10 years ago

Company No

09860466

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

ABELLIO WEST MIDLANDS LIMITED
From: 6 November 2015To: 2 March 2016
Contact
Address

2nd Floor St Andrew's House 18-20 St Andrew Street London, EC4A 3AG,

Previous Addresses

1 Ely Place London EC1N 6RY United Kingdom
From: 6 November 2015To: 15 September 2017
Timeline

41 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jul 17
Director Joined
Aug 17
Loan Secured
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Director Joined
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Dec 23
Loan Secured
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

BOOTH, Dominic Daniel Gerard

Active
St Andrew's House, LondonEC4A 3AG
Born December 1963
Director
Appointed 06 Nov 2015

FUJIWARA, Kazuya

Active
St. Martin's Le Grand, LondonEC1A 4AS
Born April 1970
Director
Appointed 24 Oct 2025

HARRIS, Christiaan Spencer

Active
St Andrew's House, LondonEC4A 3AG
Born September 1974
Director
Appointed 14 Apr 2023

PILBEAM, Alan Thomas

Active
St Andrew's House, LondonEC4A 3AG
Born May 1967
Director
Appointed 14 Apr 2023

TRIVEDI, Tapan

Active
St. Martin's Le Grand, LondonEC1A 4AS
Born January 1980
Director
Appointed 11 Oct 2023

WRIGHT, Paul

Active
St Andrew's House, LondonEC4A 3AG
Born September 1981
Director
Appointed 01 Feb 2026

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 02 Mar 2016
Resigned 28 Feb 2023

BAN, Shinichi

Resigned
St. Martin's Le Grand, LondonEC1A 4AS
Born January 1976
Director
Appointed 23 May 2023
Resigned 11 Oct 2023

CHAUDHRY, Jan

Resigned
St Andrew's House, LondonEC4A 3AG
Born March 1967
Director
Appointed 23 Jan 2018
Resigned 18 Feb 2020

COFFEY, Timothy Joseph Martin

Resigned
St Andrew's House, LondonEC4A 3AG
Born February 1975
Director
Appointed 10 Sept 2024
Resigned 01 Feb 2026

EDWARDS, Julian

Resigned
St Andrew's House, LondonEC4A 3AG
Born December 1969
Director
Appointed 06 Nov 2015
Resigned 14 Apr 2023

IEDA, Yuichiroh

Resigned
2-1 Ohtemachi 1-Chome, Chiyoda-Ku100-0004
Born May 1978
Director
Appointed 21 Apr 2020
Resigned 04 Oct 2022

KAWASAKI, Junji

Resigned
Yoyogi, Tokyo151-8576
Born May 1968
Director
Appointed 22 Jun 2021
Resigned 19 Sept 2021

KAYE, David Andrew

Resigned
St Andrew's House, LondonEC4A 3AG
Born December 1962
Director
Appointed 18 Feb 2020
Resigned 14 Apr 2023

LINDSAY, David Stuart

Resigned
St Andrew's House, LondonEC4A 3AG
Born December 1973
Director
Appointed 23 Jan 2018
Resigned 31 Jul 2024

MCCONNELL, Ian Matthew

Resigned
St Andrew's House, LondonEC4A 3AG
Born January 1977
Director
Appointed 01 May 2022
Resigned 01 Feb 2026

NAKAJIMA, Yoshinobu

Resigned
St. Martin's Le Grand, LondonEC1A 4AS
Born April 1980
Director
Appointed 21 May 2024
Resigned 24 Oct 2025

NISHIHARA, Soichi

Resigned
St. Martin's Le Grand, LondonEC1A 4AS
Born May 1979
Director
Appointed 04 Oct 2022
Resigned 21 May 2024

OMORI, Takeshi

Resigned
Yoyogi, Shibuya-Ku151-8578
Born December 1967
Director
Appointed 10 Jul 2018
Resigned 21 Jun 2021

PILBEAM, Alan Thomas

Resigned
St Andrew's House, LondonEC4A 3AG
Born May 1967
Director
Appointed 20 Jul 2017
Resigned 11 Aug 2020

SHIMADA, Nobuaki

Resigned
Yoyogi, Tokyo151-8578
Born March 1967
Director
Appointed 09 Jan 2018
Resigned 10 Jul 2018

UMEZAWA, Nobuyoshi

Resigned
Marunouchi 1-Chome, Tokyo100-8631
Born April 1972
Director
Appointed 28 Jul 2017
Resigned 21 Apr 2020

Persons with significant control

1

St Andrew's House, LondonEC4A 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
11 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 September 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 June 2016
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
2 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
6 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2015
NEWINCIncorporation